(CS01) Confirmation statement with no updates December 6, 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 50 Williamsons Quay, Kirkcaldy, Fife Williamson's Quay Kirkcaldy KY1 1JS Scotland to 51 Williamson's Quay Kirkcaldy KY1 1JS on September 4, 2023
filed on: 4th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 4th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 6, 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 6, 2021
filed on: 19th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 11th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 6, 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 11th, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 6, 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 6, 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 11th, December 2018
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, February 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, February 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 6, 2017
filed on: 24th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, February 2018
| resolution
|
Free Download
(32 pages)
|
(SH02) Sub-division of shares on March 6, 2017
filed on: 20th, February 2018
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 6, 2017: 106.88 GBP
filed on: 20th, February 2018
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 1, 2017: 118.75 GBP
filed on: 20th, February 2018
| capital
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 23rd, October 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 6, 2016
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 36 Park Holme Court Hamilton South Lanarkshire ML3 0FB to 50 Williamsons Quay, Kirkcaldy, Fife Williamson's Quay Kirkcaldy KY1 1JS on December 9, 2016
filed on: 9th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 5th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 6, 2015 with full list of members
filed on: 26th, January 2016
| annual return
|
Free Download
(19 pages)
|
(AR01) Annual return made up to December 6, 2014 with full list of members
filed on: 26th, January 2016
| annual return
|
Free Download
(19 pages)
|
(SH01) Capital declared on January 26, 2016: 95.00 GBP
capital
|
|
(TM01) Director appointment termination date: January 20, 2016
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 26th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 44 Monktonhall Terrace Musselburgh East Lothian EH21 6ES to 36 Park Holme Court Hamilton South Lanarkshire ML3 0FB on January 26, 2016
filed on: 26th, January 2016
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 26th, January 2016
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed elite business solutionscertificate issued on 25/01/16
filed on: 25th, January 2016
| change of name
|
Free Download
|
(RT01) Administrative restoration application
filed on: 25th, January 2016
| restoration
|
Free Download
(4 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 24th, April 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, January 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 6, 2013 with full list of members
filed on: 27th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 27, 2014: 95.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 4th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 6, 2012 with full list of members
filed on: 17th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 10th, September 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 6, 2011 with full list of members
filed on: 13th, December 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, December 2010
| incorporation
|
Free Download
(8 pages)
|